MARR FOODS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameMARR FOODS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00467148
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of MARR FOODS LIMITED?

    • Processing and preserving of fish, crustaceans and molluscs (10200) / Manufacturing
    • Wholesale of other food, including fish, crustaceans and molluscs (46380) / Wholesale and retail trade; repair of motor vehicles and motorcycles

    Where is MARR FOODS LIMITED located?

    Registered Office Address
    8 Princes Parade
    L3 1QH Liverpool
    Merseyside
    Undeliverable Registered Office AddressNo

    What were the previous names of MARR FOODS LIMITED?

    Previous Company Names
    Company NameFromUntil
    MARR FROZEN FOODS LIMITEDOct 01, 1981Oct 01, 1981

    What are the latest accounts for MARR FOODS LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2013

    What is the status of the latest annual return for MARR FOODS LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for MARR FOODS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Liquidators' statement of receipts and payments to Dec 02, 2015

    6 pages4.68

    Return of final meeting in a members' voluntary winding up

    6 pages4.71

    Registered office address changed from Ross House Wickham Road Grimsby North East Lincolnshire DN31 3SW to 8 Princes Parade Liverpool Merseyside L3 1QH on May 07, 2015

    2 pagesAD01

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Apr 16, 2015

    LRESSP

    Declaration of solvency

    3 pages4.70

    Annual return made up to Aug 11, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 01, 2014

    Statement of capital on Sep 01, 2014

    • Capital: GBP 3,500,000
    SH01

    Accounts for a dormant company made up to Sep 30, 2013

    6 pagesAA

    Termination of appointment of Hamish Forbes as a director

    1 pagesTM01

    Appointment of Mrs Jenny Nancy Loncaster as a director

    2 pagesAP01

    Annual return made up to Aug 11, 2013 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 05, 2013

    Statement of capital on Sep 05, 2013

    • Capital: GBP 3,500,000
    SH01

    Satisfaction of charge 26 in full

    6 pagesMR04

    Satisfaction of charge 25 in full

    5 pagesMR04

    Total exemption full accounts made up to Sep 30, 2012

    9 pagesAA

    Appointment of Mr Malcolm Herbert Lofts as a director

    2 pagesAP01

    Termination of appointment of Stephen Leadbeater as a director

    1 pagesTM01

    Appointment of Mr Hamish Drummond Forbes as a director

    2 pagesAP01

    Full accounts made up to Dec 31, 2011

    12 pagesAA

    Termination of appointment of Christopher Britton as a director

    1 pagesTM01

    Resolutions

    Resolutions
    18 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Company business 20/09/2012
    RES13

    Current accounting period shortened from Dec 31, 2012 to Sep 30, 2012

    1 pagesAA01

    Annual return made up to Aug 11, 2012 with full list of shareholders

    6 pagesAR01

    Resolutions

    Resolutions
    15 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Seventh senior amendment and restatement deed and other company business 11/06/2012
    RES13

    Accounts for a dormant company made up to Dec 31, 2010

    7 pagesAA

    Who are the officers of MARR FOODS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WILKIN CHAPMAN COMPANY SECRETARIAL SERVICES LIMITED
    PO BOX 16
    Town Hall Square
    DN31 1HE Grimsby
    New Oxford House
    North East Lincolnshire
    Secretary
    PO BOX 16
    Town Hall Square
    DN31 1HE Grimsby
    New Oxford House
    North East Lincolnshire
    Identification TypeEuropean Economic Area
    Registration Number02249348
    75197930001
    LOFTS, Malcolm Herbert
    Princes Parade
    L3 1QH Liverpool
    8
    Merseyside
    Director
    Princes Parade
    L3 1QH Liverpool
    8
    Merseyside
    EnglandBritish177239110001
    LONCASTER, Jenny Nancy
    Princes Parade
    L3 1QH Liverpool
    8
    Merseyside
    Director
    Princes Parade
    L3 1QH Liverpool
    8
    Merseyside
    EnglandBritish205633180001
    CHEESEMAN, David Benjamin
    83 Newland Park
    HU5 2DR Hull
    Secretary
    83 Newland Park
    HU5 2DR Hull
    British1031110002
    BERRY, Peter Sidney
    18 St Georges Place
    The Mount
    YO2 2DR York
    North Yorkshire
    Director
    18 St Georges Place
    The Mount
    YO2 2DR York
    North Yorkshire
    British48690810001
    BRITTON, Christopher Paul
    Park Grange
    Main Street
    LS22 4AP Sicklinghall
    West Yorkshire
    Director
    Park Grange
    Main Street
    LS22 4AP Sicklinghall
    West Yorkshire
    United KingdomBritish127835580001
    CHEESEMAN, David Benjamin
    83 Newland Park
    HU5 2DR Hull
    Director
    83 Newland Park
    HU5 2DR Hull
    EnglandBritish1031110002
    CULPIN, Malcolm
    17 High Wheatley
    Ben Rhydding
    LS29 8RX Ilkley
    West Yorkshire
    Director
    17 High Wheatley
    Ben Rhydding
    LS29 8RX Ilkley
    West Yorkshire
    British37654460001
    DEE, Frank Rigby
    4 West View
    LS29 9JG Ilkley
    West Yorkshire
    Director
    4 West View
    LS29 9JG Ilkley
    West Yorkshire
    British780440002
    EVANS, Thomas Jeffrey
    Tudor Lodge
    308 Beverley Road Anlaby
    HU10 7BG Hull
    Director
    Tudor Lodge
    308 Beverley Road Anlaby
    HU10 7BG Hull
    EnglandBritish2183390002
    FORBES, Hamish Drummond
    Ross House
    Wickham Road
    DN31 3SW Grimsby
    North East Lincolnshire
    Director
    Ross House
    Wickham Road
    DN31 3SW Grimsby
    North East Lincolnshire
    EnglandBritish66295550001
    GRIFFITHS, Wynne Philip Morgan
    Hawerby Hall
    DN36 5PX Hawerby Cum Beesby
    Lincolnshire
    Director
    Hawerby Hall
    DN36 5PX Hawerby Cum Beesby
    Lincolnshire
    United KingdomBritish58713750002
    HARKJAER, Per
    Oakridge House
    6 Montrose Gardens Oxshott
    KT22 0UU Leatherhead
    Surrey
    Director
    Oakridge House
    6 Montrose Gardens Oxshott
    KT22 0UU Leatherhead
    Surrey
    EnglandDanish127032620001
    LEADBEATER, Stephen Paul
    Allt Nam Breac
    Mill Lane, Legbourne
    LN11 8LT Louth
    Lincolnshire
    Director
    Allt Nam Breac
    Mill Lane, Legbourne
    LN11 8LT Louth
    Lincolnshire
    EnglandBritish84487230001
    MILLSON, Steven Roland
    1 The Row
    Walesby
    LN8 3UW Market Rasen
    Lincolnshire
    Director
    1 The Row
    Walesby
    LN8 3UW Market Rasen
    Lincolnshire
    British49260600003
    PARKER, Michael
    Humber Lodge Old Post Office Lane
    South Ferriby
    DN18 6HH Barton Upon Humber
    N E Lincolnshire
    Director
    Humber Lodge Old Post Office Lane
    South Ferriby
    DN18 6HH Barton Upon Humber
    N E Lincolnshire
    United KingdomBritish2785890001
    RAINES, Gerald Hector
    19 Marlborough Way
    Country Park
    DN35 0TR Cleethorpes
    South Humberside
    Director
    19 Marlborough Way
    Country Park
    DN35 0TR Cleethorpes
    South Humberside
    British44675880002
    VICKERS, David
    89 Northfield
    Swanland
    HU14 3RE Hull
    Director
    89 Northfield
    Swanland
    HU14 3RE Hull
    British2183410001
    WARD, Peter Selwyn
    155 Eastgate
    LN11 8DB Louth
    Lincolnshire
    Director
    155 Eastgate
    LN11 8DB Louth
    Lincolnshire
    United KingdomBritish33803400001

    Does MARR FOODS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Oct 23, 2008
    Delivered On Nov 01, 2008
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • Societe Generale as Security Agent for the Secured Parties
    Transactions
    • Nov 01, 2008Registration of a charge (395)
    • Jul 30, 2013Satisfaction of a charge (MR04)
    Debenture
    Created On Sep 23, 2008
    Delivered On Oct 04, 2008
    Satisfied
    Amount secured
    All monies due or to become due from the company to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charge over all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • Societe Generale as Security Agent for the Secured Parties (Security Agent)
    Transactions
    • Oct 04, 2008Registration of a charge (395)
    • Jul 19, 2013Satisfaction of a charge (MR04)
    Debenture
    Created On Mar 21, 2007
    Delivered On Mar 31, 2007
    Satisfied
    Amount secured
    All monies due or to become due from any charging company or any other obligor to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Societe Generale the Security Agent
    Transactions
    • Mar 31, 2007Registration of a charge (395)
    • Oct 23, 2008Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Mar 16, 2006
    Delivered On Mar 25, 2006
    Satisfied
    Amount secured
    All monies due or to become due from any charging company or any other obligor to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Societe Generale as Security Agent for the Secured Parties (The 'Security Agent')
    Transactions
    • Mar 25, 2006Registration of a charge (395)
    • Oct 23, 2008Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Dec 12, 2005
    Delivered On Dec 17, 2005
    Satisfied
    Amount secured
    All monies due or to become due from any charging company or any other obligor to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All material premises being f/h interest in land and buildings on the north side of clive sullivan way, kingston upon hull t/no HS262846; l/h interest in land to the east of havelock street, kingston upon hull, land on the west side of gillett street and land and buildings on the south west side of gillett street; l/h interest in land and buildings on the south side of the scarborough street, kingston upon hull, together with all buildings and fixtures (including trade fixtures) and all the subsidiary shares and investments and all corresponding distribution rights. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Societe Generale (The Security Agent)
    Transactions
    • Dec 17, 2005Registration of a charge (395)
    • Apr 26, 2006Statement of satisfaction of a charge in full or part (403a)
    Security accession deed
    Created On Jun 30, 2004
    Delivered On Jul 10, 2004
    Satisfied
    Amount secured
    All monies due or to become due from any charging company or any other obligor to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    With full title guarantee, both present and future by way of first legal mortgage the property specified in schedule 1 to the accession deed, together with all buildings and fixtures and all the subsidiary shares and investments specified in schedule 2 to the accession deed;. See the mortgage charge document for full details.
    Persons Entitled
    • Societe Generale as Security Trustee for Itself and the Other Secured Parties (The Securityagent)
    Transactions
    • Jul 10, 2004Registration of a charge (395)
    • Jan 20, 2006Statement of satisfaction of a charge in full or part (403a)
    An omnibus guarantee and set-off agreement
    Created On May 02, 2003
    Delivered On May 15, 2003
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever
    Short particulars
    Any sum or sums for the time being standing to the credit of any present or future account with the bank.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • May 15, 2003Registration of a charge (395)
    • Jan 06, 2004Statement of satisfaction of a charge in full or part (403a)
    Debenture deed
    Created On May 02, 2003
    Delivered On May 14, 2003
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • May 14, 2003Registration of a charge (395)
    • Jan 06, 2004Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Dec 01, 1997
    Delivered On Dec 09, 1997
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Property k/a land and buildings on the west side of gillett street kingston upon hull.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Dec 09, 1997Registration of a charge (395)
    • Oct 25, 2003Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Mar 24, 1997
    Delivered On Apr 04, 1997
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Land lying to the south of scarborough street, kingston upon hull, city of kingston upon hull.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Apr 04, 1997Registration of a charge (395)
    • Oct 25, 2003Statement of satisfaction of a charge in full or part (403a)
    Guarantee & debenture
    Created On Nov 08, 1996
    Delivered On Nov 18, 1996
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Nov 18, 1996Registration of a charge (395)
    • Oct 25, 2003Statement of satisfaction of a charge in full or part (403a)
    Fixed charge
    Created On Oct 30, 1995
    Delivered On Oct 31, 1995
    Satisfied
    Amount secured
    The principal sum of £36,900.00 and all other monies due or to become due from the company to the chargee
    Short particulars
    A first fixed charge over:1 x yamato sdw 323 WH2 multihead machine,serial no:WG950396.
    Persons Entitled
    • Lloyds Bowmaker Limited
    Transactions
    • Oct 31, 1995Registration of a charge (395)
    • Dec 09, 1998Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Jan 18, 1995
    Delivered On Jan 27, 1995
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Land south of hall street sandwell west midlands. See the mortgage charge document for full details.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jan 27, 1995Registration of a charge (395)
    • Oct 25, 2003Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Sep 24, 1994
    Delivered On Oct 04, 1994
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Land and buildings at the south of scarborough street kingston upon hull humberside.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Oct 04, 1994Registration of a charge (395)
    • Oct 25, 2003Statement of satisfaction of a charge in full or part (403a)
    Floating charge
    Created On Sep 24, 1994
    Delivered On Sep 28, 1994
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee pursuant to clause 5 of a sale agreement dated 24 september 1994
    Short particulars
    Floating charge all the stock in trade both present and future wheresoever situated of the company. See the mortgage charge document for full details.
    Persons Entitled
    • Ub (Ross Youngs) Limited
    Transactions
    • Sep 28, 1994Registration of a charge (395)
    • Nov 01, 2003Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On May 23, 1991
    Delivered On Jun 04, 1991
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Land on the south side of hermitage way, mansfield, nottinghamshire. Title no nt 247625.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jun 04, 1991Registration of a charge
    • Oct 25, 2003Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On May 14, 1990
    Delivered On May 18, 1990
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Land to the east of havelock street, kingston upon hull, humberside. Title no hs 169178.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • May 18, 1990Registration of a charge
    • Oct 25, 2003Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On May 01, 1990
    Delivered On May 08, 1990
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Land to the east of havelock street, kingston upon hull, humberside, title no hs 169179.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • May 08, 1990Registration of a charge
    • Oct 25, 2003Statement of satisfaction of a charge in full or part (403a)
    Collateral debenture
    Created On Apr 14, 1989
    Delivered On Apr 28, 1989
    Satisfied
    Amount secured
    All monies due or to become due from pinegain limited to the chargee on any account whatsoever.
    Short particulars
    For full details of property see form 395 ref M219C.
    Persons Entitled
    • Natwest Investment Bank Limited
    Transactions
    • Apr 28, 1989Registration of a charge
    • Jan 20, 1996Statement of satisfaction of a charge in full or part (403a)
    Collateral debenture
    Created On Apr 14, 1989
    Delivered On Apr 20, 1989
    Satisfied
    Amount secured
    All monies due or to become due from pinegain limited to the chargee on any account whatsoever.
    Short particulars
    (For full list of properties charged see form 395 ref:M613C and attached schedule a). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • 3I PLC
    Transactions
    • Apr 20, 1989Registration of a charge
    • Jan 20, 1996Statement of satisfaction of a charge in full or part (403a)
    Collateral debenture
    Created On Apr 14, 1989
    Delivered On Apr 19, 1989
    Satisfied
    Amount secured
    All monies due or to become due from the company and/o rpinegain limited to the chargee under the terms of the secured loan and subscription agreement dated 14.4.89 and this charge
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Andrew Marr International Limited
    Transactions
    • Apr 19, 1989Registration of a charge
    • Oct 05, 1992Statement of satisfaction of a charge in full or part (403a)
    Collateral debenture
    Created On Apr 14, 1989
    Delivered On Apr 19, 1989
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or pinegain limited to the chargee on any account whatsoever.
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Andrew Leslie Marr
    Transactions
    • Apr 19, 1989Registration of a charge
    • Oct 05, 1992Statement of satisfaction of a charge in full or part (403a)
    Guarantee & debenture.
    Created On Apr 14, 1989
    Delivered On Apr 26, 1989
    Satisfied
    Amount secured
    All monies due or to become due from the company pinegain limited. To the chargee on any account whatsoever.
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Apr 26, 1989Registration of a charge
    • Oct 25, 2003Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Jan 22, 1985
    Delivered On Jan 24, 1985
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    L/H land on the west side of gillett st.kingston-upon-hull, humberside, togetherwith all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878.. together with fixed and moveable plant machinery fixtures implements and utensils.
    Persons Entitled
    • Williams & Glyn's Bank PLC
    Transactions
    • Jan 24, 1985Registration of a charge
    • Oct 05, 1992Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Nov 11, 1980
    Delivered On Nov 22, 1980
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charge on undertaking and all property and assets present and future future including goodwill, bookdebts & uncalled capital. With all fixtures and fittings, fixed plant and machinery.
    Persons Entitled
    • Williams & Glyn's Bank Limited
    Transactions
    • Nov 22, 1980Registration of a charge
    • Oct 05, 1992Statement of satisfaction of a charge in full or part (403a)

    Does MARR FOODS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Mar 17, 2016Dissolved on
    Apr 16, 2015Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Brian Green
    Kpmg
    8 Princes Parade
    L3 1QH Liverpool
    practitioner
    Kpmg
    8 Princes Parade
    L3 1QH Liverpool
    John David Thomas Milsom
    15 Canada Square
    E14 5GL London
    practitioner
    15 Canada Square
    E14 5GL London

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0